Company NameHighland Housing Alliance
Company StatusActive
Company NumberSC279579
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2005(19 years, 2 months ago)
Previous NameThe Highland Housing Alliance

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald Iain Sinclair Browne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive & Trustee
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Garry James Coutts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Station House Station Road
Beauly
Inverness-Shire
IV4 7EG
Scotland
Director NameDr Audrey Sinclair
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DH
Scotland
Director NameMrs Glynis Elizabeth Ann Sinclair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCouncillor/ Provost Of Inverness
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameAlison Mary Gainsford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Dal Nan Each
Strontian
PH36 4JD
Scotland
Director NameJames John Mackenzie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressJuniper Brae
Janet Street
Thurso
Caithness
KW14 7EG
Scotland
Director NameElizabeth Anne Maclean
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGrianan
Woodside Avenue
Grantown On Spey
Morayshire
PH26 3JR
Scotland
Director NameEmma Isabel Moore
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTormore
Ardvasar
Isle Of Skye
IV45 8RP
Scotland
Director NameSheena Slimon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleHighland Councillor
Country of ResidenceScotland
Correspondence AddressBreakachy
Laggan
Newtonmore
Inverness Shire
PH20 1BT
Scotland
Director NameMarion Newlands Notman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address35b Southside Road
Inverness
Inverness Shire
IV2 4XA
Scotland
Director NameMr James William Oag
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressCorbiegoe
Thrumster
Wick
Caithness
KW1 5TU
Scotland
Director NameMr David Alexander Reid
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address7 Muir Of Fairburn
Urray
Muir Of Ord
Ross Shire
IV6 7XA
Scotland
Director NameMr Andrew Rhodes McFarlane-Slack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week, 3 days after company formation)
Appointment Duration9 years, 9 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaview Cottage
Lettermore
Ballachulish
Argyll
PH49 4JD
Scotland
Director NameMs Margaret Christine Davidson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2012)
RoleNursery Man
Country of ResidenceUnited Kingdom
Correspondence AddressAbriachan Nurseries
Inverness
Highland
IV3 8LA
Scotland
Director NameMrs Isabella Macgregor Macrae
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleInn Keeper
Country of ResidenceScotland
Correspondence AddressDores Inn
Inverness
Highland
IV2 6TR
Scotland
Director NameLaurie Martin Naumann
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2013)
RoleSelf-Employed Adviser
Country of ResidenceScotland
Correspondence AddressSt Anns Alexander I I I Street
Kinghorn
Burntisland
Fife
KY3 9SD
Scotland
Director NameMr William Alexander Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 June 2017)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Newton
Invergarry
Highland
PH35 4HN
Scotland
Director NameThomas Welsh Hainey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(3 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2010)
RoleCharity Director
Correspondence Address50 Sir Thomas Elder Way
Kirkcaldy
Fife
KY2 6ZS
Scotland
Director NameMr James Sloan Hair
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameJean Slater
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMrs Isabell McLaughlan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMr David John Fallows
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMalcolm Cairns Macaulay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMr Hugh James Donaldson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2013(8 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1YN
Scotland
Director NameLachlan MacDonald
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameRichard Armitage
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameCllr Patricia Anne Robertson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMr David Archibald Lamont Goodall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2021)
RoleHscht Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr George Barry Crawford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2019)
RoleNot Known
Country of ResidenceScotland
Correspondence AddressFairways Castle Heather
Inverness
Highland
IV2 6AA
Scotland
Director NameMr Neil Clapperton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2024)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMorrison House Morrison House, Bayfield
Portree
Highland
IV51 9EW
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitehighlandhousingalliance.com
Email address[email protected]
Telephone01463 251132
Telephone regionInverness

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£7,241,982
Gross Profit£628,751
Net Worth£395,774
Cash£411,027
Current Liabilities£592,019

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

23 August 2007Delivered on: 28 August 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects CTH2288.
Outstanding
27 June 2023Delivered on: 29 June 2023
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole those three areas of ground adjacent to st andrews road, dingwall more particularly shown delineated with a stippled red line and hatched pink on the plan annexed and signed as relative to the standard security and which subjects for part and portion of the area of land at st andrews road, dingwall currently undergoing registration in the land register of scotland under title number ROS26486.
Outstanding
9 May 2023Delivered on: 10 May 2023
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole the six flatted dwellinghouses together with the stairwell leading thereto on the ground floor, first floor, second floor and third floor of the premises at lochaber house, high street, fort william which subjects are more particularly shown delineated in green on plan 1, plan 2, plan 3 and plan 4 annexed and signed as relative to the standard security.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole those seven areas of ground at teandallon, evanton shown delineated in red and coloured pink on the plan annexed and signed as relative to the standard security and which subjects form part and portion of those subjects registered in the land register of scotland under title number ROS24469.
Outstanding
16 February 2023Delivered on: 21 February 2023
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole those three areas of land shown delineated in red and coloured pink on the plan annexed and signed as relative to the standard security which subjects form part of all and whole the area extending to 8.82 hectares at stratton farm, stratton, inverness, registered in the land register of scotland under title number INV39206.
Outstanding
2 August 2007Delivered on: 7 August 2007
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £636,000.
Particulars: Area or piece of ground at appitauld, kildary in the county of ross and cromarty extending to 17516 square metres.
Outstanding
27 January 2023Delivered on: 2 February 2023
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole those four areas shown delineated in red and coloured pink on plan 1 annexed to the standard security which subjects form part and portion of all and whole those two areas or pieces of ground at blar mhor, fort william in the county of inverness both shown delineated in red on plan 2 annexed to the standard security which subjects form part of all and whole (in the first place) the subjects registered in the land register of scotland under title number INV29850 and (in the second place) the subjects registered in the land register of scotland under title number INV26759.
Outstanding
31 December 2022Delivered on: 4 January 2023
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Land at beachen court, grantown-0N-spey.
Outstanding
30 December 2022Delivered on: 30 December 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Plot of land at baldow, kincraig.
Outstanding
17 December 2022Delivered on: 20 December 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 51-53 castle street, inverness.
Outstanding
18 November 2022Delivered on: 21 November 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole the four areas shown delineated in pink on plan 1 annexed and signed as relative to the standard security which subjects form part and portion of all and whole those two areas or pieces of ground at blar mhor, fort william both shoen delineated in red on plan 2 annexed and executed as relative to the standard security which subjects form part of all and whole (in the fist place) the subjects registered in the land register of scotland under title number INV29850 and (in the second place) the subjects registered in the land register of scotland under title number INV26759.
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 31-38 varrich crescent, ness castle, inverness.
Outstanding
26 July 2022Delivered on: 26 July 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Land at memorial field. Avoch.
Outstanding
9 July 2022Delivered on: 22 July 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 4 areas of land at culloden west, stratton, inverness.
Outstanding
9 July 2022Delivered on: 22 July 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 5 areas of land at kinellan, strathpeffer.
Outstanding
9 July 2022Delivered on: 22 July 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 2 areas of land comprising 10 plots at upper achintore, fort william.
Outstanding
12 April 2007Delivered on: 21 April 2007
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £280,000.
Particulars: That area or piece of ground extending to zero point six six four six hectares (0.6646 ha) or thereby at chareidh, nairn in the county of nairn NRN1894.
Outstanding
11 March 2022Delivered on: 16 March 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 79, 81-83 academy street, inverness.
Outstanding
14 March 2022Delivered on: 16 March 2022
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Plots 28-32, 45-52, 61 and 62 morningfield road, slackbuie, inverness.
Outstanding
23 September 2021Delivered on: 5 October 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: The whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
20 August 2021Delivered on: 7 September 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 2 plots of ground at carr road, carrbridge.
Outstanding
20 August 2021Delivered on: 7 September 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 2 areas of ground at craigwood, dingwall.
Outstanding
20 August 2021Delivered on: 30 August 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Subjects known as plots 21-26 of phase 3 of the development at loch ness park, drumnadrochit.
Outstanding
20 August 2021Delivered on: 30 August 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 2 area of ground within glenfield development, moss road, ullapool.
Outstanding
2 July 2020Delivered on: 9 July 2020
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 126 high street, wick, KW1 4LR, being the subjects registered in the land register of scotland under title number CTH4725.
Outstanding
24 March 2020Delivered on: 30 March 2020
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: The road house, drumnadrochit being subjects registered in land register of scotland under title number INV15515.
Outstanding
29 November 2019Delivered on: 3 December 2019
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 1 - 6 old school court, lochyside, fort william.
Outstanding
30 March 2007Delivered on: 4 April 2007
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.73 hectares or thereby at drummuie, golspie in the county of sutherland.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 21, 22, 26, 27, 28, 29, 30, 31, 34 and 35, merkinch place, glendoe terrace, inverness.
Outstanding
5 December 2018Delivered on: 14 December 2018
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 3, 4, 7, 8, 9, 10, 11, 12, 13 and 14 rainining's stairs, inverness.
Outstanding
5 December 2018Delivered on: 14 December 2018
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Areas of land at cameron crescent, munlochy.
Outstanding
7 November 2018Delivered on: 21 November 2018
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 2 areas of land at benleva, drumnadrochit.
Outstanding
5 June 2017Delivered on: 22 June 2017
Persons entitled: Ark Estates (Scotland) Limited

Classification: A registered charge
Particulars: All and whole that area of ground extending to 1,318 square metres or thereby at raining’s stairs, inverness in the county of inverness shown delineated red on the plan marked “plan 1” annexed and executed as relative hereto and which subjects form part and portion of subjects currently undergoing registration in the land register of scotland under title number INV39409.
Outstanding
6 June 2017Delivered on: 13 June 2017
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 1,318 square metres of land at raining stairs, inverness.
Outstanding
10 June 2017Delivered on: 13 June 2017
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Strip of land at raining stairs, inverness.
Outstanding
1 April 2016Delivered on: 14 April 2016
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Three areas of ground extending in total to two thousand five hundred and forty five square metres or thereby at balgate mill, kiltarlity. Please see instrument for further details.
Outstanding
13 March 2015Delivered on: 18 March 2015
Persons entitled: Highland Council

Classification: A registered charge
Particulars: 3 areas of ground extending to 0.114 ha at dingwall north, dingwall.
Outstanding
18 April 2006Delivered on: 26 April 2006
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £578,632.
Particulars: That plot or area of ground extending to one hectare and two hundred and fourteen decimal or one thousandth parts of a hectare or thereby lying on the south-east side of nairn road, ardersier in the county of inverness.
Outstanding
12 July 2012Delivered on: 13 July 2012
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harbour quay, wick, county of caithness CTH4335.
Outstanding
18 March 2011Delivered on: 19 March 2011
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due and which may become due in terms of loan agreement.
Particulars: Six plots or areas of ground with accompanying access at old evanton road dingwall together with the whole rights of property and other rights ROS6846 : ros 6848 and form the subjects ROS12994.
Outstanding
19 January 2011Delivered on: 20 January 2011
Persons entitled: Highland Council

Classification: Standard security
Secured details: All sums due and which may become due in terms of loan agreement.
Particulars: 1.31 hectares at wester craigs inverness INV27275.
Outstanding
27 April 2010Delivered on: 29 April 2010
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on williamson street between saltoun street and telford street, wick in the county of caithness, title number CTH1634.
Outstanding
19 April 2010Delivered on: 21 April 2010
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums advanced in terms of agreements.
Particulars: Southwest of harbour quay wick caithness (please see form for details).
Outstanding
19 February 2010Delivered on: 3 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at drummuie, golspie, extending to 1.984 acres, title number STH1593.
Outstanding
14 May 2009Delivered on: 20 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Appitauld, kildary, invergordon, ross and cromarty ROS8388.
Outstanding
4 March 2009Delivered on: 21 March 2009
Persons entitled: The Highland Council

Classification: Minute of variation of standard security
Secured details: £770,000.
Particulars: Area of ground extending 0.6646 hectares at achareidh, nairn NRN1894.
Outstanding
6 January 2009Delivered on: 17 January 2009
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £1,031,000.
Particulars: Area of land at appitauld kildary extending to 1.16 hectares ROS8388.
Outstanding
8 December 2008Delivered on: 19 December 2008
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £60,000.
Particulars: Subjects at telford street & williamson street, wick.
Outstanding
7 July 2008Delivered on: 26 July 2008
Persons entitled: The Highland Council

Classification: Minute of variation of standard security
Secured details: £530,000.
Particulars: 0.6646 hectares at achareidh, nairn NRN1894.
Outstanding
10 April 2008Delivered on: 17 April 2008
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.230 hectares of ground at mounthigh, balblair, part of the farm and lands of ballycherry, ross and cromarty ROS9491.
Outstanding
8 August 2007Delivered on: 18 August 2007
Satisfied on: 18 April 2009
Persons entitled: Tulloch Homes Limited

Classification: Standard security
Secured details: £364,725.
Particulars: 2 areas of land at balvonie braes (former upper muckovie), milton of leys, inverness.
Fully Satisfied
8 August 2007Delivered on: 16 August 2007
Satisfied on: 4 December 2014
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £1,070,000.
Particulars: Those two areas of ground extending to 15.016 hectares or thereby and 2.702 hectares or thereby respectively at balvonie braes (formerly lower muckovie) milton of leys inverness.
Fully Satisfied
23 September 2015Delivered on: 8 October 2015
Satisfied on: 22 January 2016
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 3 areas fo ground extending to 0.114 hectares at dingwall north, dingwall. Please refer to plan for further information.
Fully Satisfied
3 December 2014Delivered on: 10 December 2014
Satisfied on: 22 January 2016
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Area of ground at 92-96 academy street, inverness INV33578.
Fully Satisfied
11 February 2014Delivered on: 19 February 2014
Satisfied on: 6 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3426 square meters or thereby at balgate sawmill kiltarlity INV32027.
Fully Satisfied
3 November 2010Delivered on: 17 November 2010
Satisfied on: 30 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas or pieces of ground at scotsburn road tain.
Fully Satisfied
18 December 2009Delivered on: 23 December 2009
Satisfied on: 19 February 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balvonie braes milton of ley inverness inv 17111.
Fully Satisfied
25 August 2005Delivered on: 12 September 2005
Satisfied on: 18 April 2009
Persons entitled: The Highland Council

Classification: Standard security
Secured details: £3,534,128.
Particulars: 7.14 hectares at woodside of culloden, westhill, inverness INV12648.
Fully Satisfied
6 August 2010Delivered on: 18 August 2010
Persons entitled: The Highland Council

Classification: Standard security
Secured details: In terms of minutes of agreement.
Particulars: Carse road inverness and glendoe terrace inverness.
Part Satisfied
31 March 2006Delivered on: 11 April 2006
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.7 hectares and 0.12 hectares adjacent to scotsburn road, tain, ross-shire.
Part Satisfied
7 July 2009Delivered on: 21 July 2009
Persons entitled: Achintore Homes LTD

Classification: Standard security
Secured details: The obligations secured under clause 4 of the development & option agreement.
Particulars: Upper achintore development site, upper achintore, fort william INV19692.
Part Satisfied
16 October 2008Delivered on: 30 October 2008
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at strath avenue, invergordon ROS9352.
Part Satisfied
16 October 2008Delivered on: 30 October 2008
Persons entitled: The Highland Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at strath avenue, invergordon ROS6509.
Part Satisfied

Filing History

20 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
21 November 2023Registration of charge SC2795790067, created on 9 November 2023 (6 pages)
19 October 2023Registration of charge SC2795790066, created on 2 October 2023 (6 pages)
7 September 2023Registration of charge SC2795790065, created on 5 September 2023 (5 pages)
10 August 2023Registration of charge SC2795790064, created on 9 August 2023 (7 pages)
29 June 2023Registration of charge SC2795790063, created on 27 June 2023 (8 pages)
10 May 2023Registration of charge SC2795790062, created on 9 May 2023 (10 pages)
6 April 2023Registration of charge SC2795790061, created on 5 April 2023 (8 pages)
6 March 2023Appointment of Councillor Glynis Elizabeth Ann Sinclair as a director on 30 August 2022 (2 pages)
21 February 2023Registration of charge SC2795790060, created on 16 February 2023 (6 pages)
14 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
2 February 2023Registration of charge SC2795790059, created on 27 January 2023 (8 pages)
4 January 2023Registration of charge SC2795790058, created on 31 December 2022 (3 pages)
30 December 2022Registration of charge SC2795790057, created on 30 December 2022 (6 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
20 December 2022Registration of charge SC2795790056, created on 17 December 2022 (3 pages)
21 November 2022Registration of charge SC2795790055, created on 18 November 2022 (8 pages)
5 September 2022Registration of charge SC2795790054, created on 31 August 2022 (4 pages)
26 July 2022Registration of charge SC2795790053, created on 26 July 2022 (5 pages)
22 July 2022Registration of charge SC2795790052, created on 9 July 2022 (5 pages)
22 July 2022Registration of charge SC2795790051, created on 9 July 2022 (5 pages)
22 July 2022Registration of charge SC2795790050, created on 9 July 2022 (5 pages)
30 May 2022Termination of appointment of Patricia Anne Robertson as a director on 25 May 2022 (1 page)
27 April 2022Appointment of Mr Neil Clapperton as a director on 29 November 2021 (2 pages)
16 March 2022Registration of charge SC2795790048, created on 14 March 2022 (5 pages)
16 March 2022Registration of charge SC2795790049, created on 11 March 2022 (6 pages)
9 February 2022Appointment of Dr Audrey Sinclair as a director on 29 November 2021 (2 pages)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Lachlan Macdonald as a director on 1 September 2021 (1 page)
8 December 2021Termination of appointment of David Archibald Lamont Goodall as a director on 23 September 2021 (1 page)
9 November 2021Satisfaction of charge SC2795790042 in full (1 page)
29 October 2021Accounts for a small company made up to 31 March 2021 (22 pages)
5 October 2021Registration of charge SC2795790047, created on 23 September 2021 (12 pages)
7 September 2021Registration of charge SC2795790046, created on 20 August 2021 (4 pages)
7 September 2021Registration of charge SC2795790045, created on 20 August 2021 (5 pages)
30 August 2021Registration of charge SC2795790044, created on 20 August 2021 (11 pages)
30 August 2021Registration of charge SC2795790043, created on 20 August 2021 (7 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
9 July 2020Registration of charge SC2795790042, created on 2 July 2020 (6 pages)
30 March 2020Registration of charge SC2795790041, created on 24 March 2020 (4 pages)
13 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
11 December 2019Termination of appointment of George Barry Crawford as a director on 29 November 2019 (1 page)
3 December 2019Registration of charge SC2795790040, created on 29 November 2019 (12 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
7 January 2019Registration of charge SC2795790039, created on 4 January 2019 (10 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
14 December 2018Registration of charge SC2795790038, created on 5 December 2018 (5 pages)
14 December 2018Registration of charge SC2795790037, created on 5 December 2018 (4 pages)
24 November 2018Satisfaction of charge SC2795790035 in full (4 pages)
24 November 2018Satisfaction of charge SC2795790034 in full (4 pages)
24 November 2018Satisfaction of charge SC2795790033 in full (4 pages)
21 November 2018Registration of charge SC2795790036, created on 7 November 2018 (4 pages)
5 September 2018Appointment of Mr George Barry Crawford as a director on 3 September 2018 (2 pages)
12 June 2018Termination of appointment of Richard Armitage as a director on 5 June 2018 (1 page)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
14 December 2017Appointment of Mr David Archibald Lamont Goodall as a director on 4 December 2017 (2 pages)
14 December 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 December 2017 (1 page)
14 December 2017Appointment of Mr David Archibald Lamont Goodall as a director on 4 December 2017 (2 pages)
14 December 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 December 2017 (1 page)
11 September 2017Appointment of Councillor Patricia (Trish) Anne Robertson as a director on 4 September 2017 (2 pages)
11 September 2017Appointment of Councillor Patricia (Trish) Anne Robertson as a director on 4 September 2017 (2 pages)
30 August 2017Termination of appointment of David John Fallows as a director on 3 May 2017 (1 page)
30 August 2017Termination of appointment of David John Fallows as a director on 3 May 2017 (1 page)
22 June 2017Registration of charge SC2795790035, created on 5 June 2017 (11 pages)
22 June 2017Registration of charge SC2795790035, created on 5 June 2017 (11 pages)
21 June 2017Termination of appointment of William Alexander Hall as a director on 5 June 2017 (1 page)
21 June 2017Termination of appointment of William Alexander Hall as a director on 5 June 2017 (1 page)
13 June 2017Registration of charge SC2795790033, created on 10 June 2017 (6 pages)
13 June 2017Registration of charge SC2795790034, created on 6 June 2017 (10 pages)
13 June 2017Registration of charge SC2795790033, created on 10 June 2017 (6 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 March 2017Satisfaction of charge 23 in full (4 pages)
22 March 2017Satisfaction of charge 23 in full (4 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
15 March 2017Satisfaction of charge 18 in full (4 pages)
15 March 2017Satisfaction of charge 18 in full (4 pages)
18 December 2016Appointment of Richard Armitage as a director on 5 December 2016 (3 pages)
18 December 2016Appointment of Richard Armitage as a director on 5 December 2016 (3 pages)
1 December 2016Full accounts made up to 31 March 2016 (20 pages)
1 December 2016Full accounts made up to 31 March 2016 (20 pages)
14 November 2016Termination of appointment of Malcolm Cairns Macaulay as a director on 19 October 2016 (1 page)
14 November 2016Termination of appointment of Malcolm Cairns Macaulay as a director on 19 October 2016 (1 page)
7 September 2016Satisfaction of charge SC2795790032 in full (4 pages)
7 September 2016Satisfaction of charge SC2795790032 in full (4 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
14 April 2016Registration of charge SC2795790032, created on 1 April 2016 (7 pages)
14 April 2016Registration of charge SC2795790032, created on 1 April 2016 (7 pages)
4 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-07
  • RES15 ‐ Change company name resolution on 2015-12-07
(1 page)
4 March 2016Company name changed the highland housing alliance\certificate issued on 04/03/16
  • CONNOT ‐ Change of name notice
(5 pages)
4 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-07
(1 page)
4 March 2016Company name changed the highland housing alliance\certificate issued on 04/03/16
  • CONNOT ‐ Change of name notice
(5 pages)
23 February 2016Annual return made up to 8 February 2016 no member list (6 pages)
23 February 2016Annual return made up to 8 February 2016 no member list (6 pages)
22 January 2016Satisfaction of charge SC2795790031 in full (4 pages)
22 January 2016Satisfaction of charge SC2795790029 in full (4 pages)
22 January 2016Satisfaction of charge SC2795790031 in full (4 pages)
22 January 2016Satisfaction of charge SC2795790029 in full (4 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
8 October 2015Registration of charge SC2795790031, created on 23 September 2015 (8 pages)
8 October 2015Registration of charge SC2795790031, created on 23 September 2015 (8 pages)
18 March 2015Registration of charge SC2795790030, created on 13 March 2015 (9 pages)
18 March 2015Registration of charge SC2795790030, created on 13 March 2015 (9 pages)
24 February 2015Annual return made up to 8 February 2015 no member list (6 pages)
24 February 2015Annual return made up to 8 February 2015 no member list (6 pages)
24 February 2015Annual return made up to 8 February 2015 no member list (6 pages)
16 February 2015Appointment of Mr Garry James Coutts as a director on 9 December 2014 (3 pages)
16 February 2015Appointment of Mr Garry James Coutts as a director on 9 December 2014 (3 pages)
16 February 2015Appointment of Mr Garry James Coutts as a director on 9 December 2014 (3 pages)
12 February 2015Termination of appointment of Andrew Rhodes Mcfarlane-Slack as a director on 9 December 2014 (1 page)
12 February 2015Termination of appointment of Andrew Rhodes Mcfarlane-Slack as a director on 9 December 2014 (1 page)
12 February 2015Termination of appointment of Andrew Rhodes Mcfarlane-Slack as a director on 9 December 2014 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2014Full accounts made up to 31 March 2014 (17 pages)
10 December 2014Registration of charge SC2795790029, created on 3 December 2014 (7 pages)
10 December 2014Registration of charge SC2795790029, created on 3 December 2014 (7 pages)
10 December 2014Registration of charge SC2795790029, created on 3 December 2014 (7 pages)
4 December 2014Satisfaction of charge 7 in full (4 pages)
4 December 2014Satisfaction of charge 7 in full (4 pages)
27 November 2014Part of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
27 November 2014Part of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
6 August 2014Satisfaction of charge SC2795790028 in full (4 pages)
6 August 2014Satisfaction of charge SC2795790028 in full (4 pages)
4 June 2014Appointment of Mr Donald Iain Sinclair Browne as a director (3 pages)
4 June 2014Appointment of Mr Donald Iain Sinclair Browne as a director (3 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 March 2014Satisfaction of charge 23 in part (4 pages)
6 March 2014Satisfaction of charge 23 in part (4 pages)
19 February 2014Registration of charge 2795790028 (11 pages)
19 February 2014Registration of charge 2795790028 (11 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
31 December 2013Appointment of Lachlan Macdonald as a director (3 pages)
31 December 2013Appointment of Lachlan Macdonald as a director (3 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
5 December 2013Termination of appointment of Hugh Donaldson as a director (1 page)
5 December 2013Termination of appointment of Hugh Donaldson as a director (1 page)
18 September 2013Director's details changed for William Alexander Hall on 8 August 2012 (2 pages)
18 September 2013Director's details changed for William Alexander Hall on 8 August 2012 (2 pages)
10 September 2013Termination of appointment of Jean Slater as a director (2 pages)
10 September 2013Termination of appointment of James Hair as a director (2 pages)
10 September 2013Termination of appointment of Laurie Naumann as a director (2 pages)
10 September 2013Termination of appointment of Laurie Naumann as a director (2 pages)
10 September 2013Termination of appointment of Jean Slater as a director (2 pages)
10 September 2013Termination of appointment of James Hair as a director (2 pages)
10 September 2013Termination of appointment of Isabell Mclaughlan as a director (2 pages)
10 September 2013Termination of appointment of Isabell Mclaughlan as a director (2 pages)
10 September 2013Appointment of Malcolm Cairns Macaulay as a director (3 pages)
10 September 2013Appointment of Malcolm Cairns Macaulay as a director (3 pages)
2 September 2013Appointment of Mr Hugh James Donaldson as a director (4 pages)
2 September 2013Appointment of Mr Hugh James Donaldson as a director (4 pages)
2 August 2013Satisfaction of charge 18 in part (3 pages)
2 August 2013Satisfaction of charge 18 in part (3 pages)
26 February 2013Annual return made up to 8 February 2013 no member list (8 pages)
26 February 2013Annual return made up to 8 February 2013 no member list (8 pages)
26 February 2013Annual return made up to 8 February 2013 no member list (8 pages)
19 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
19 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
3 January 2013Termination of appointment of Emma Moore as a director (1 page)
3 January 2013Termination of appointment of Emma Moore as a director (1 page)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
7 December 2012Appointment of Mr David John Fallows as a director (3 pages)
7 December 2012Appointment of Mr David John Fallows as a director (3 pages)
6 December 2012Termination of appointment of Margaret Davidson as a director (1 page)
6 December 2012Termination of appointment of Margaret Davidson as a director (1 page)
13 July 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (10 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (10 pages)
20 February 2012Termination of appointment of Isabella Macrae as a director (1 page)
20 February 2012Termination of appointment of Isabella Macrae as a director (1 page)
20 February 2012Annual return made up to 8 February 2012 no member list (10 pages)
12 January 2012Appointment of Mrs Jean Nimmo Slater as a director (4 pages)
12 January 2012Appointment of Mrs Jean Nimmo Slater as a director (4 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
22 December 2011Termination of appointment of Marion Notman as a director (1 page)
22 December 2011Termination of appointment of Marion Notman as a director (1 page)
18 October 2011Appointment of Isabell Mclaughlan as a director (3 pages)
18 October 2011Appointment of Isabell Mclaughlan as a director (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /part /charge no 13 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /part /charge no 12 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /part /charge no 13 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a charge /part /charge no 12 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages)
30 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
4 March 2011Annual return made up to 8 February 2011 no member list (10 pages)
4 March 2011Annual return made up to 8 February 2011 no member list (10 pages)
4 March 2011Annual return made up to 8 February 2011 no member list (10 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 23 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 March 2010Appointment of James Sloan Hair as a director (3 pages)
5 March 2010Appointment of James Sloan Hair as a director (3 pages)
4 March 2010Termination of appointment of James Mackenzie as a director (1 page)
4 March 2010Termination of appointment of James Mackenzie as a director (1 page)
3 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 February 2010Director's details changed for Emma Isabel Moore on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Rhodes Mcfarlane-Slack on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
25 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
25 February 2010Director's details changed for Isabella Macgregor Macrae on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Marion Newlands Notman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Marion Newlands Notman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James John Mackenzie on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Thomas Hainey as a director (1 page)
25 February 2010Director's details changed for James John Mackenzie on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Thomas Hainey as a director (1 page)
25 February 2010Director's details changed for Isabella Macgregor Macrae on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
25 February 2010Director's details changed for Emma Isabel Moore on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Rhodes Mcfarlane-Slack on 25 February 2010 (2 pages)
23 February 2010Termination of appointment of David Reid as a director (1 page)
23 February 2010Termination of appointment of David Reid as a director (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 December 2009Full accounts made up to 31 March 2009 (18 pages)
11 December 2009Full accounts made up to 31 March 2009 (18 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 April 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (2 pages)
22 April 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 March 2009Director appointed william alexander hall (2 pages)
9 March 2009Director appointed thomas welsh hainey (2 pages)
9 March 2009Director appointed thomas welsh hainey (2 pages)
9 March 2009Director appointed william alexander hall (2 pages)
19 February 2009Annual return made up to 08/02/09 (4 pages)
19 February 2009Annual return made up to 08/02/09 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 June 2008Director appointed laurie martin naumann (2 pages)
13 June 2008Director appointed laurie martin naumann (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2008Annual return made up to 08/02/08 (8 pages)
5 March 2008Appointment terminated director elizabeth maclean (1 page)
5 March 2008Appointment terminated director elizabeth maclean (1 page)
5 March 2008Annual return made up to 08/02/08 (8 pages)
5 March 2008Appointment terminated director james oag (1 page)
5 March 2008Appointment terminated director sheena slimon (1 page)
5 March 2008Appointment terminated director sheena slimon (1 page)
5 March 2008Appointment terminated director james oag (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
16 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
20 February 2007Annual return made up to 08/02/07 (7 pages)
20 February 2007Annual return made up to 08/02/07 (7 pages)
12 December 2006Full accounts made up to 31 March 2006 (12 pages)
12 December 2006Full accounts made up to 31 March 2006 (12 pages)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
1 March 2006Annual return made up to 08/02/06 (7 pages)
1 March 2006Annual return made up to 08/02/06 (7 pages)
9 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 September 2005Partic of mort/charge * (3 pages)
12 September 2005Partic of mort/charge * (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
8 February 2005Incorporation (31 pages)
8 February 2005Incorporation (31 pages)